Search icon

M & M HOME IMPROVEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M & M HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2005
Business ALEI: 0819058
Annual report due: 31 Mar 2026
Business address: 166 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States
Mailing address: 166 CARRIAGE DR, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mauriciomtorres@hotmail.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SENECA ESPOSTI Agent 240 MAIN ST 2ND FLOOR, DANBURY, CT, 06810, United States 240 MAIN ST 2ND FLOOR, DANBURY, CT, 06810, United States +1 203-942-8784 mauriciomtorres@hotmail.com 85 Main St, Danbury, CT, 06810-7826, United States

Officer

Name Role Business address Residence address
MAURICIO M. TORRES Officer 166 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States 166 CARRIAGE DR, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0577148 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-01 2004-11-30
HIC.0639529 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-04-16 2024-04-01 2025-03-31
HIC.0618562 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-10-09 2009-12-01 2010-11-30
HIC.0605618 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-05-12 2005-05-12 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971704 2025-02-10 - Annual Report Annual Report -
BF-0012129490 2024-01-27 - Annual Report Annual Report -
BF-0011169894 2023-01-27 - Annual Report Annual Report -
BF-0010294829 2022-03-04 - Annual Report Annual Report 2022
0007093042 2021-02-01 - Annual Report Annual Report 2021
0006829951 2020-03-12 - Annual Report Annual Report 2019
0006829952 2020-03-12 - Annual Report Annual Report 2020
0006031047 2018-01-24 - Annual Report Annual Report 2018
0005983238 2017-12-11 2017-12-11 Change of Business Address Business Address Change -
0005811197 2017-04-04 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information